Rupees (in million) Total Revenue 1, ,015.01
|
|
- Chester Singleton
- 5 years ago
- Views:
Transcription
1 DIRECTORS REPORT The Members Mumtaz Hotels Limited The Board presents its Twenty-eighth Annual Report together with the Audited Statement of Accounts and the Auditor s Report in respect of the Financial Year ended 31 st March Financial Highlights The Financial Highlights of the year under review as compared to the previous year are given below: PARTICULARS Rupees (in million) Total Revenue 1, , Earnings before Interest, Depreciation, Taxes, Amortisations and Exceptional Items (EBIDTA) Interest and Finance Charges Depreciation Profit before Tax Current Tax Deferred Tax (19.39) 2.65 Profit after Tax Other Comprehensive Income/(Loss), net of tax (0.03) (0.67) Total Comprehensive Income Profit/ (Loss) Brought forward from earlier years Dividend Dividend Distribution Tax General Reserve - - Profit/ Loss Carried Over
2 Performance During the Financial Year under review, the Company s Total Revenue was Rs.1, million as compared to Rs 1, million in the previous year. This represents an increase of 2.17 % as compared to the previous year. The Profit for the year before Interest, Depreciation, Taxes and Amortisations (EBIDTA) was Rs million as compared to Rs million in the previous year, a decrease of 0.82%. The Profit after tax was Rs million as compared to Rs million, an increase of 5.28%. Total Comprehensive Income was Rs million as compared to Rs million in the previous year, an increase of 5.51%. Dividend The Board recommends a Dividend of Rs.7.50 per equity share of Rs.10 each for the Financial Year for approval by the Shareholders at the forthcoming Annual General Meeting. The dividend, if declared at the Annual General Meeting, will be paid on 2 nd August, As per the Income Tax Act, 1961, the tax on dividend will be borne by the Company. The outgo on Dividend and Dividend Distribution Tax will be Rs million. Directors Responsibility Statement In accordance with the provisions of Section 134 (5) of the Companies Act, 2013 ( the Act ), and based on representations from the Management, the Board states that: a) in the preparation of the annual accounts, the applicable Accounting Standards had been followed and that there are no material departures; b) the directors have selected such accounting policies and applied them consistently and made judgements and estimates that are reasonable and prudent, so as to give a true and fair view of the state of affairs of the Company as at the end of the Financial Year and of the profit of the Company for that period; c) the directors, to the best of their knowledge and ability, have taken proper and sufficient care in maintaining adequate accounting records in accordance with the provisions of the Act and for safeguarding the assets of the Company and for preventing and detecting fraud and other irregularities; d) the directors have prepared the Annual Accounts of the Company on a going concern basis; and e) the directors have devised proper systems to ensure compliance with the provisions of all applicable laws and that such systems were adequate and operating effectively. 2
3 Directors Mr. Shivy Bhasin and Mr. Bharat Bhushan Goyal retire by rotation at the forthcoming Annual General Meeting and being eligible, offer themselves for re-appointment. The Directors recommend re-appointment of Mr. Shivy Bhasin and Mr. Bharat Bhushan Goyal as Directors in the Board. Board Meeting During the year, four Board Meetings were held on 19 th May 2017, 7 th September 2017, 4 th December 2017 and 15 th March 2018 respectively. Attendance of the Directors in the meeting is as under: Name of the Director No. of Meetings attended Mr. P.R.S. Oberoi 3 Mr. Shivy Bhasin 4 Mr. Bharat Bhushan Goyal 3 Mr. T.K. Sibal 4 Mr. Manish Goyal 4 Mr. Vikram Oberoi 3 Mr. Arjun Oberoi 2(1) Mr. Raj Kataria 2 Mr. Sandeep Kumar Barasia 4 ( ) number in bracket represent meeting(s) attended through video conference out of the total number of meetings attended Audit Committee/Nomination and Remuneration Committee The Audit Committee was reconstituted and the Nomination and Remuneration Committee was constituted in the year 2015 consequent to the mandatory requirement for appointment of two Independent Directors on the Board for public Companies having a paid up capital of Rs. 10 crore or more pursuant to Section 149(4) of the Act read with Rule 4 of the Companies (Appointment and Qualification of Directors) Rules, The Independent Directors so appointed were inducted as members in the Audit Committee and the Nomination and Remuneration Committee in accordance with the requirement of Sections 177 and 178 of the Act. Rule 4 of the Companies (Appointment and Qualification of Directors) Rules, 2014 was amended by way of Companies (Appointment and Qualification of Directors) Amendment Rules, 2017 with effect from 5 th July The amendment rules dispensed with the mandatory requirement for appointment of Independent Directors on the Board of Joint Venture unlisted public Companies. A consequential amendment in Rule 6 of the Companies (Meetings of the Board and its Power), Rules, 2014 was also made to dispense with the requirement of Audit Committee and Nomination and Remuneration Committee for the Joint Venture unlisted public Companies. As the Company is a Joint Venture between EIH Limited and the GB Group, the Board of Directors at its meeting held on 7 th September 2017 decided to dispense with both the Audit and Nomination & Remuneration Committees as all the matters relating to aforesaid 3
4 committees are anyway discussed at a duly constituted Board Meeting. However, prior to the said amendment, a meeting of the Audit Committee was held on 19 th May 2017 which was attended by all the members of the committee. Independent Directors and their Meeting In accordance with Section 149(4) of the Act read with Rule 4 of the Companies (Appointment and Qualification of Directors) Rules, 2014 as amended by Companies (Appointment and Qualification of Directors) Amendment Rules, 2017, with effect from 5 th July 2017, the requirement of appointment of Independent Directors for a Joint Venture Company has been dispensed with. However, Mr. Raj Kataria and Mr. Sandeep Kumar Barasia who were appointed in the year 2015 as Independent Directors for a consecutive period of five (5) years will continue on the Board till the expiry of their term of appointment. As the Company is not required to appoint Independent Directors, the requirement of holding at least one meeting of the Independent Directors in a year pursuant to Schedule IV to the Companies Act, 2013 has no application. Corporate Social Responsibility In accordance with Section 135 of the Act and Companies (Corporate Social Responsibility Policy) Rules, 2014, the Company had formulated a CSR Policy in the Financial Year The policy can be accessed on the holding Company s website, The Annual Report on Corporate Social Responsibility activities for the Financial Year is given in Annexure I, which forms a part of this report. The Annexure also gives the composition of the CSR committee. During the Financial Year, the CSR Committee met on 7 th September 2017 and on 15 th March The members, Mr. Raj Kataria and Mr. Manish Goyal attended both the meetings and Mr. Vikram Oberoi and Mr. Arjun Oberoi attended one meeting. In addition to the mandatory CSR spend in accordance with the Act, during the year, Company s Hotel had taken the following CSR initiatives: Visit was organised to Shiros, an NGO run restaurant for Acid attack victims. The employees of the café were taken through a hand hygiene activity where they were practically shown the correct way of washing hands and the importance of hand hygiene was explained to them; Hand Hygiene activity in association with Johnson Diversy was organised for Housekeeping / Kitchen Stewarding third party contract staff. Visit was organised for kitchen executives and a few select employees to Loupe Moudra School ( A government school near the hotel ) and all 250 students were practically shown the correct way of washing hands and the importance of hand hygiene was explained to them classroom style. 4
5 Company s Policy on Directors Appointment and Remuneration The Company s Policy on Directors Appointment and Remuneration ( policy ) was formulated in the year in accordance with Section 178 of the Act. Proviso to sub- Section 4 of Section 178 of the Act amended by Companies (Amendment) Act, 2017 with effect from 7 th May 2018 no longer requires the entire policy to be disclosed in the Board Report but only the salient features of the policy and the changes, if any, along with the web address where the policy is placed is required to be disclosed. The salient features of the policy are as under: The Policy aims to engage directors (including non-executive and independent nonexecutive directors) who are highly skilled, competent and experienced persons within one or more fields of business, finance, accounting law, management, sales, marketing, administration, corporate governance, technical operations or other disciplines related to the business of the Company and who shall be able to positively carry out their supervisory role over the policies of the management of the Company and the general affairs of the Company; assessing the individual against a range of criteria including but not limited to industry experience, background, and other qualities required to operate successfully in the position, with due regard to the benefits of diversity of the Board; the extent to which the individual is likely to contribute to the overall effectiveness of the Board and work constructively with the existing directors; the skills and experience the individual brings to the role and how these will enhance the skill sets and experience of the Board as a whole; the nature of positions held by the individual including directorships or other relationships and the impact they may have on the appointee's ability to exercise independent judgment; the time commitment required from a director to actively discharge his duties to the Company. The policy can be accessed on the holding Company, EIH Limited website However, with effect from 5 th July 2017, as the Company was no longer required to constitute a Nomination and Remuneration Committee, the same was dissolved on 7 th September As on date, the Company does not have any Senior Management Personnel as defined in Section 178 of the Act. Company s Key Managerial Personnel viz, Mr. Bharat Bhushan Goyal, Managing Director, Mr. Biswajit Mitra, Chief Financial Officer and Mr. S.N. Sridhar, Secretary do not draw any remuneration from the Company. Risk Management The Company is a subsidiary of EIH Limited, the holding Company. At the Group level, a comprehensive Risk Management policy, procedure and Risk Committee is in place which is being followed by the Company s hotel, The Oberoi Amarvilas and the Company as a whole. The risk, if any, on the Company and the Company s hotel is monitored periodically and reported to the Board. 5
6 Energy Conservation Measures Energy conservation measures taken during the year included installation of rain water harvesting system and replacement of old incandescent & halogen lamps with LED lamps. Measures planned for next year are installation of condensate heat recovery system and replacement of Vapour Absorption Machine with energy efficient chiller. Foreign Exchange Earnings and outgo Foreign Exchange earnings during the year amounted to Rs million as compared to Rs million in the previous year. The outflow of foreign exchange during the year was Rs million as compared to Rs. 21 million in the previous year. Auditors At the 27 th Annual General Meeting of the Company held in year 2017, the members had approved the appointment of M/s. Deloitte, Haskins & Sells LLP, Chartered Accountants, (FRN W/W ) ( Deloitte ) as the Statutory Auditors of the Company to hold office for 5 (five) consecutive years, subject to ratification by members in every Annual General Meeting. Proviso (1) of Sub-section (1) of Section 139 of the Act which mandates that the Company shall place the matter relating to such appointment for ratification by members at every Annual General Meeting has been omitted by the Companies (Amendment) Act, 2017 with effect from 7 th May Therefore, for Financial Year and thereafter ratification of Auditors appointment every year at the Annual General Meeting is no longer required Auditor s Report The Auditor s Report does not contain any observation, qualification, or adverse remark for the Board to comment. Significant and Material Orders, if any During the year, there are no significant and material orders passed by the regulators or courts or tribunals impacting the going concern status and the Company s operation in future. Prevention of Sexual Harassment at Work Place During the year, there was one complaint of sexual harassment at work place which was resolved within the statutory period prescribed under the Act. Related Party Transactions The contracts, arrangements or transactions with related parties are in the ordinary course of business and are at arm s length. There are no material contracts, arrangements or transactions entered into by the Company with its Related Parties, required to be reported in the prescribed form in terms of Section 188 of the Act read with Rule 8(2) of the Companies (Accounts) Rules, The Related Party Transactions entered during the year are given in Note no. 37 of the financial statement. 6
7 Internal Financial Controls The Company has put in place adequate Internal Financial Control systems commensurate with the size and operations of the business. Extract of Annual Return Extract of the Annual Return in Form MGT-9 is annexed as Annexure II. Loans, Guarantees or investments During the year, the Company has not given any loan or guarantee and have not made any investments. Deposits During the year, the Company has not accepted any deposits. Secretarial Audit, Internal Audit, Vigil Mechanism The Company does not qualify the requirement for appointment of a Secretarial Auditor and Internal Auditor. The Company does not qualify for the requirement of establishment of a vigil mechanism in terms of Section 177 of the Act read with Rule 7 (1) of the Companies (Meetings of the Board) Rules, Subsidiaries, Associates and Joint Ventures The Company does not have any Subsidiary, Associate or Joint Venture. Director/KMP Remuneration Directors of the Company are not paid any remuneration except sitting fee for each sitting of the Board or Committee thereof. Mr. Bharat Bhushan Goyal, Managing Director, do not draw any remuneration from the Company. The Key Managerial Personnel, CFO and the Company Secretary of the Company also do not draw any remuneration from the Company. Total sitting fee paid during the Financial Year was Rs million. Particulars of Employees There is no employee in the Company drawing remuneration more than the limit as prescribed under Section 197 of the Act read with Rule 5 of the Companies (Appointment and Remuneration of Managerial Personnel) Rules, List of Top 10 employees in terms of remuneration drawn during the Financial Year is annexed. Secretarial Standards During the year, the Company has complied with the applicable Secretarial Standards. 7
8 Awards Awards won by The Oberoi Amarvilas are as under: The Oberoi Amarvilas, Agra, Uttar Pradesh, India Best Resort Hotels in India (ranked 5th) Top Resort Hotels in India (Ranked 5th) Top 25 Hotels for Romance (Ranked 2nd ) Travel + Leisure, World s Best Awards, Readers Survey 2017 Travel + Leisure, USA, World s Best Awards, Readers Survey 2016 TripAdvisor, Travellers' Choice Awards 2016 Acknowledgement The Board expresses its gratitude to the Government of India, Department of Tourism and all other Central and State Government Departments, Banks and other stakeholders for their continued co-operation and support. The Board also takes the opportunity to thank all employees for their commitment and dedication. For and on behalf of the Board Sd/- Sd/- Place: Delhi Shivy Bhasin P.R.S. Oberoi Date: 18 th May 2018 Vice Chairperson Chairperson 8
9 Annexure -1 Format for the Annual Report on CSR Activities to be included in the Board Report 1. A brief outline of the Company s CSR Policy, including overview of projects or programs to be undertaken and a reference to the web-link to the CSR Policy and projects and programs. The CSR Policy focus on addressing the critical social, economic and educational needs of the marginalized under-privileged children of the society and primary health care services for India s elderly population (60+ years) who are poor and needy. Directing its energies to orphan and homeless children and care for their educational, nutritional, health and psychological development needs and primary health care for the elderly population. The Board of Directors at the Board meeting held on 7 th September 2017, on the recommendation of the CSR Committee, approved a CSR spend of million. This amount included 2% of average net profit of the Company for the last three Financial Years and the carry forward of CSR spend of 1.67 million. This was spent on the following: a) Primary healthcare services for India s elderly population (60+ years) who are poor and needy through Help Age India; b) Promoting education for the underprivileged children through Kailash Satyarthi Children s Foundation. c) Swachh Bharat Abhiyan. The CSR Policy and the activities of the Company are available in the holding Company s website 2. Composition of the CSR Committee i) Mr. Vikram Oberoi- Chairperson; ii) Mr. Arjun Oberoi- Member; iii) Mr. Manish Goyal- Member; iv) Mr. Raj Kataria Member. 3. Average Net Profit of the Company for the last three Financial Years Rs million 4. Prescribed CSR Expenditure (two percent of the amount as in Item 3 above). Rs million 5. Details of CSR spent during the Financial Year a) Total Amount to be spent for the Financial year : Rs million b) Amount unspent, if any : Rs million c) Manner in which the amount spent during the Financial Year is detailed below: 9
10 (1) (2) (3) (4) (5) (6) (7) (8) S.No CSR Project or activity identified Sector in which the project is covered Project or programs (1) Local area or other (2) Specify the state and district where projects or programs was undertaken Amount outlay (budget) project or programs wise (in millions) Amount spent on the projects or programs sub-heads (1) Direct expenditure on projects or programs (2) Overheads : (in millions) Cumulative expenditure up to the reporting period (in millions) Amount spent Direct or through implemen ting agency 1 Primary health care services for India s elderly population (60+ years) at the poor and needy Urban Agra, Uttar Pradesh HelpAge India 2 Swachh Bharat Abhiyan 3. Promoting of education Urban Urban Agra, Uttar Pradesh Agra, Uttar Pradesh Direct Kailash Satyarthi Children s Foundatio n TOTAL In case the Company has failed to spend the two percent of the average net profit of the last three Financial Years or any part thereof, the Company shall provide the reasons for not spending the amount in the Board report. The balance Rs million could not be spend as no suitable project was identified. This amount will be carried forwarded and spent in the next Financial Year. 7. The CSR Committee states that the implementation and monitoring of CSR Policy, is in compliance with CSR Objectives and Policy of the Company. Sd/- Vikram Oberoi Chairperson CSR Committee Sd/- P.R.S Oberoi Chairperson 10
11 Annexure- III FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As at end of Financial Year on Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management & Administration) Rules, I. REGISTRATION & OTHER DETAILS: 1. CIN U55101WB1990PLC Registration Date 01/10/ Name of the Company Mumtaz Hotels Limited 4. Category/Sub-category Company Limited by Shares/ of the Company 5. Address of the Registered office & contact details 6. Whether listed company 7. Name, Address & contact details of the Registrar & Transfer Agent, if any. Indian Non Government Company 4, Mangoe Lane, 6th Floor, kolkata , West Bengal No Not Applicable II. PRINCIPAL BUSINESS ACTIVITIES OF THE COMPANY (All the business activities contributing 10 % or more of the total turnover of the company shall be stated) S. No. Name and Description of main products / services NIC Code of the Product/service % to total turnover of the company 1 HOTELS 9963/ % III. PARTICULARS OF HOLDING, SUBSIDIARY AND ASSOCIATE COMPANIES S N Name and Address of the Company 1 EIH Ltd, 4, Mangoe Lane, Kolkata CIN/GLN Holding/ Subsidiary/ Associate % of Shar e held Applicable Section L55101WB1949PLC HOLDING 60% 2(46) 11
12 IV. SHARE HOLDING PATTERN (Equity Share Capital Breakup as percentage of Total Equity) (i) Category-wise Share Holding Category of Shareholders A. Promoter s (1) Indian No. of Shares held at the beginning of the year Dem at Physical Total % of Total Shares Dem at No. of Shares held at the end of the year % Change Physical Total % of Total Shares a) Individual/ HUF - 82,60,010 82,60, ,60,010 82,60, b) Central Govt c) State Govt(s) d) Bodies Corp. - 12,389,990 12,389, ,389,990 12,389, e) Banks / FI f) Any other Total shareholding of Promoter (A) - 20,650,000 20,650, ,650,000 20,650, during the year B. Public Shareholding 1. Institutions a) Mutual Funds b) Banks / FI c) Central Govt d) State Govt(s) e) Venture Capital Funds f) Insurance Companies g) FIIs h) Foreign Venture Capital Funds i) Others (specify) Sub-total (B)(1): Non- Institutions a) Bodies Corp i) Indian ii) Overseas b) Individuals i) Individual shareholders holding nominal share capital upto Rs. 1 lakh
13 ii) Individual shareholders holding nominal share capital in excess of Rs 1 lakh c) Others (specify) Non Resident Indians Overseas Corporate Bodies Foreign Nationals Clearing Members Trusts Foreign Bodies - D R Sub-total (B)(2): Total Public Shareholding (B)=(B)(1)+ (B)(2) C. Shares held by Custodian for GDRs & ADRs Grand Total (A+B+C) - 2,06,50,000 2,06,50, ,06,50,000 2,06,50, (ii) Shareholding of Promoters S N Shareholder s Name Shareholding at the beginning of the year Shareholding at the end of the year 13 % change in sharehold ing during the year No. of Shares % of total Shares of the company %of Shares Pledged / encumbere d to total shares No. of Shares % of total Shares of the compa ny %of Shares Pledged / encumber ed to total shares 1 Vijay Goyal 260, , Manish Goyal 8,18, ,18, Manav Goyal 1,098, ,098, Ravish Goyal 818, , Vinish Goyal 818, , Gaurav Goyal 10,98, ,98, Chandra Soni 113, , Mridu Bhasin 1,560, ,560, Shivy Bhasin 1,560, ,560, EIH Limited 12,389, ,389, EIH Limited jointly With P.K. Sarkar EIH Limited jointly with
14 S.N. Sridhar 13 EIH Limited jointly with Biswajit Mitra EIH Limited jointly with M.K Mukherjee EIH Limited jointly with Manas Kumar Datta EIH Limited jointly with P.K. Mukhopadhyay EIH Limited jointly with S.S. Mondal EIH Limited jointly with Sumit Nag EIH Limited jointly with S. Dutta Shikha Madan 56, , Ankush Malhotra 56, , (iii) Change in Promoters Shareholding (please specify, if there is no change) SN Particulars Shareholding at the beginning of the year No. of shares % of total shares of the company Cumulative Shareholding during the year No. of shares 1 At the beginning of the year No change during the year 2 Date wise Increase / Decrease in Shareholding during the year specifying the reasons for increase /decrease (e.g. allotment / transfer / bonus/ sweat equity etc): 3 At the end of the year % of total shares of the company 14
15 (IV) Shareholding Pattern of top ten Shareholders: (Other than Directors, Promoters and Holders of GDRs and ADRs): SN For Each of the Top 10 Shareholders At the beginning of the year Date wise Increase / Decrease in Shareholding during the year specifying the reasons for increase /decrease (e.g. allotment / transfer / bonus/ sweat equity etc): At the end of the year Shareholding at the beginning of the year No. of shares % of total shares of the company NOT APPLICABLE Cumulative Shareholding during the Year No. of shares % of total shares of the company (V) Shareholding of Directors and Key Managerial Personnel: SNO.1 MR. SHIVY BHASIN VICE CHAIRMAN Shareholding at the beginning of the year No. of shares % of total shares of the company Cumulative Shareholding during the Year No. of shares % of total shares of the compan y At the beginning of the year 15,60, Date wise Increase / Decrease in Shareholding during the year No Change No Change specifying the reasons for increase /decrease (e.g. allotment / transfer / bonus/ sweat equity etc.): At the end of the year 15,60,
16 SNO.2 MR. MANISH GOYAL DIRECTOR Shareholding at the beginning of the year No. of shares % of total shares of the company 1 At the beginning of the year 818, Date wise Increase / Decrease in Shareholding during the year No Change specifying the reasons for increase /decrease (e.g. allotment / transfer / bonus/ sweat equity etc.): Cumulative Shareholding during the Year No. of shares % of total shares of the company No Change 3 At the end of the year 818, V. INDEBTEDNESS Indebtedness of the Company including interest outstanding/accrued but not due for payment. (Rs. in Million) Secured Loans excluding deposits Unsecured Loans Deposits Total Indebtedness Indebtedness at the beginning of the Financial Year i) Principal Amount ii) Interest due but not paid iii) Interest accrued but not due Total (i+ii+iii) Change in Indebtedness during the Financial Year Addition Reduction (0.92) - - (0.92) Net Change Indebtedness at the end of the Financial Year i) Principal Amount ii) Interest due but not paid iii) Interest accrued but not due Total (i+ii+iii) Note: 1. The Finance lease obligations are secured by hypothecation of vehicles taken under lease. Repayment are done by equated monthly instalment over a period of 36 to 60 months. 16
17 VI. REMUNERATION OF DIRECTORS AND KEY MANAGERIAL PERSONNEL- A. Remuneration to Managing Director, Whole-time Directors and/or Manager: SN. Particulars of Remuneration Name of MD/WTD/ Manager Total Amount (Rs.in Million) Mr. B.B. Goyal, MD 1 Gross salary - - (a) Salary as per provisions - - contained in section 17(1) of the Income-tax Act, 1961 (b) Value of perquisites u/s 17(2) - - Income-tax Act, 1961 (c) Profits in lieu of salary under - - section 17(3) Income- tax Act, Stock Option Sweat Equity Commission as % of profit - others, specify 5 Others- Sitting fee Total (A) Ceiling as per the Act 10% of Net Profit B. Remuneration to other directors S N. Particulars of Remuneration 1 Independent Directors Fee for attending board committee meetings Mr. Sandeep Kumar Barasia Name of Directors Mr. Raj Kataria Commission Others, please specify Total (1) Total Amount (Rs. in Million) 17
18 2 Other Non- Executive Directors Fee for attending board committee meetings Mr. PRS Oberoi Mr. Shivy Bhasi n Mr. Vikra m Oberoi Mr. Arjun Oberoi Mr. Mani sh Goya l Mr. T.K. Sibal Total Amount (Rs.in Million) Commission Others, please specify Total (2) 1.00 Total (B)=(1+2) 1.36 Total Managerial Remuneration Overall Ceiling as 11% of Net Profits per the Act Note: Sitting fee does not forms part of Managerial Remuneration Nil C. Remuneration to Key Managerial Personnel Other Than MD/MANAGER/WTD SN Particulars of Remuneration Key Managerial Personnel CEO CS CFO Total 1 Gross salary NIL NIL NIL NIL (a) Salary as per provisions contained in NIL NIL NIL NIL section 17(1) of the Income-tax Act, 1961 (b) Value of perquisites u/s 17(2) Incometax NIL NIL NIL NIL Act, 1961 (c) Profits in lieu of salary under section NIL NIL NIL NIL 17(3) Income-tax Act, Stock Option NIL NIL NIL NIL 3 Sweat Equity NIL NIL NIL NIL 4 Commission NIL NIL NIL NIL - as % of profit NIL NIL NIL NIL others, specify NIL NIL NIL NIL 5 Others, please specify NIL NIL NIL NIL Total NIL NIL NIL NIL 18
19 VII. PENALTIES / PUNISHMENT/ COMPOUNDING OF OFFENCES: Type Section of the Companies Act Brief Description A. COMPANY Penalty Punishment Compounding B. DIRECTORS Penalty Punishment Compounding C. OTHER OFFICERS IN DEFAULT Penalty Punishment Compounding Details of Penalty / Punishment/ Compounding fees imposed None None None None None None None None None Authority [RD / NCLT/ COURT] Appeal made, if any (give Details) For and on behalf of the Board Sd/- Sd/- Place: Delhi Shivy Bhasin P.R.S. Oberoi Date: 18 th May 2018 Vice Chairperson Chairperson 19
20
21
22
23
24
25
26
27
28
29
30
31
32
33
34
35
36
37
38
39
40
41
42
43
44
45
46
47
48
49
50
51
52
53
54
55
56
57
58
59
60
61
62
63
64
65
66
67
Annual Reports
Annual Reports 2017-2018 MUMTAZ HOTELS LIMITED MASHOBRA RESORT LIMITED OBEROI KERALA HOTELS AND RESORTS LIMITED EIH FLIGHT SERVICES LTD EIH INTERNATIONAL LTD EIH HOLDINGS LTD EIH INVESTMENTS N.V. EIH MANAGEMENT
More informationLICHFL TRUSTEE COMPANY PRIVATE LIMITED DIRECTORS REPORT
LICHFL TRUSTEE COMPANY PRIVATE LIMITED DIRECTORS REPORT To The Members of LICHFL Trustee Company Private Limited The Directors have pleasure in presenting Ninth Annual Report of your Company toger with
More information1. Financial summary or highlights/performance of the Company (Standalone)
Directors Report (2015-16) Container Gateway Limited To, The Members Your Directors have pleasure in presenting their 9 th Annual Report on the business and operations and Audited Annual Financial Statements
More information!" ## $ % $&$ '( $ )* +$ (,-./
!!" ## $ % $&$ '( $ )* +$ (,-./ 7 208 8 7 208&,9& &'#$&:$ ; #!&& &##!,&#' 9%
More informationForm No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on
Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration) Rules, 2014]
More informationRALLIS CHEMISTRY EXPORTS LIMITED
RALLIS CHEMISTRY EXPORTS LIMITED 6TH ANNUAL REPORT FOR THE YEAR ENDED 31ST MARCH, 2015 ------------------------------------------------------------------ RALLIS CHEMISTRY EXPORTS LIMITED ------------------------------------------------------------------
More informationTANTIA SANJAULIPARKINGS PRIVATE LIMITED Standalone Financial Statements for period 01/04/2014 to 31/03/2015
TANTIA SANJAULIPARKINGS PRIVATE LIMITED Standalone Financial Statements for period [400100] Disclosure of general information about company 01/04/2013 31/03/2014 TANTIA SANJAULIPARKINGS Name of company
More informationFORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management & Administration) Rules,
More informationBRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED
BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED ANNUAL REPORT 2014 2015 BRIGADE INFRASTRUCTURE & POWER PRIVATE LIMITED CIN: U70109KA2007PTC044008 Registered Office: 29 th Floor, World Trade Center, Brigade
More informationFORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2015 Pursuant to Section 92 (3) of Companies Act, 2013 and rule 12(1) of Company (Management & Administration) Rules, 2014. I.
More informationGANGES SECURITIES LIMITED DIRECTORS REPORT
GANGES SECURITIES LIMITED DIRECTORS REPORT To The Shareholders, Your Directors have pleasure in presenting their Second Annual Report on the performance of your company along with the Audited Financial
More informationUTTAR PRADESH TRADING COMPANY LIMITED DIRECTORS REPORT
To The Shareholders, UTTAR PRADESH TRADING COMPANY LIMITED DIRECTORS REPORT Your Directors have pleasure in presenting their Sixty Fifth Annual Report on the performance of your company along with the
More informationBRIGADE HOTEL VENTURES LIMITED
BRIGADE HOTEL VENTURES LIMITED ANNUAL REPORT 2016 2017 NOTICE Notice is hereby given that the First Annual General Meeting of Brigade Hotel Ventures Limited will be held at 10.00 a.m. on Wednesday, 20
More informationBRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED
BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED ANNUAL REPORT 2016 2017 NOTICE Notice is hereby given that the Second Annual General Meeting of Brigade (Gujarat) Projects Private Limited will be held at 11.30
More informationHARGAON INVESTMENT & TRADING COMPANY LIMITED DIRECTORS REPORT
To The Shareholders, HARGAON INVESTMENT & TRADING COMPANY LIMITED DIRECTORS REPORT Your Directors have pleasure in presenting their Twenty Ninth Annual Report on the performance of your company along with
More informationForm No. MGT-9 EXTRACT OF ANNUAL RETURN
Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration) Rules, 2014]
More informationBRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED
BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED ANNUAL REPORT 2016 2017 N O T I C E Notice is hereby given that the Tenth Annual General Meeting of Brigade Infrastructure and Power Private Limited will
More informationUrban Infrastructure Trustees Limited
Urban Infrastructure Trustees Limited Directors Report To, The Members, Urban Infrastructure Trustees Limited Your Directors have the pleasure of presenting the 11 th Annual Report of the Company on the
More information% to total turnover of the Company 1 Retail sale of duty free % NIC Code of the Products/ Services
Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on March 31, 218 [Pursuant to section 92(3) of the Companies Act, 213 and rule 12(1) of the Companies (Management and Administration)
More informationBRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED
BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED ANNUAL REPORT 2015 2016 NOTICE Notice is hereby given that the First Annual General Meeting of Brigade (Gujarat) Projects Private Limited will be held at 12.00
More informationFORM NO. MGT 9 EXTRACT OF ANNUAL RETURN (As on the Financial Year ended on 31st March 2018) REGISTRATION & OTHER DETAILS OF THE COMPANY:
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN (As on Financial Year ended on 31st March 2018) Pursuant to Section 92 (3) of Companies Act, 2013 and Rule 12(1) of Companies (Management and Administration ) Rules,
More informationExtract of Annual Return
Extract of Annual Return Pursuant to section 92(3) of the Companies Act, 2013 ( the Act ) and rule 12(1) of the Companies (Management and Administration) Rules, 2014, extract of annual return is as follows:
More informationBROOKEFIELDS REAL ESTATES AND PROJECTS (FORMERLY BROOKE BOND REAL ESTATES PRIVATE LIMITED)
BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED (FORMERLY BROOKE BOND REAL ESTATES PRIVATE LIMITED) ANNUAL REPORT 2015 2016 BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED (Formerly known
More informationPERUNGUDI REAL ESTATES PRIVATE LIMITED
PERUNGUDI REAL ESTATES PRIVATE LIMITED ANNUAL REPORT 2017 2018 ANNEXURE1 FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies
More informationFORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Company (Management & Administration) Rules,
More informationOdisha Cement Limited. Annual Report
Odisha Cement Limited Annual Report 201415 ODISHA CEMENT LIMITED (CIN: U14200OR2013PLC017132) REGD. OFFICE: AT/PO/PS: RAJGANGPUR, DIST: SUNDARGARH, ODISHA770017 Directors' Report for the year ended 31.03.2015
More informationWHITE DATA SYSTEMS INDIA PRIVATE LIMITED ANNUAL REPORT
WHITE DATA SYSTEMS INDIA PRIVATE LIMITED ANNUAL REPORT 2016 17 White Data Systems India Private Limited Board of Directors Vellayan Subbiah (DIN 01138759) L Vellayan (DIN 00083906) Ravindra Kumar Kundu
More informationForm No. MGT 9. i. CIN U01119PN1983PTC133199
Form No. MGT 9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 ST MARCH, 2018 [Pursuant to section 92(3)of the Companies Act, 2013 and rule 12(1)of the Companies (Management and Administration)Rules,
More informationORION MALL MANAGEMENT COMPANY LIMITED
ORION MALL MANAGEMENT COMPANY LIMITED ANNUAL REPORT 2014 2015 Notice is hereby given that the Fourth Annual General Meeting of Orion Mall Management Company Limited is scheduled on Wednesday, 23 rd September,
More informationSAHU JAIN LIMITED CIN: L74100DL1950PLC005652
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on the financial year ended 31/03/2018 [Pursuant to Section 92(3) of the Companies Act, 2013, and Rule 12(1) of the Companies (Management and Administration)
More information7th Annual Report DASVE HOSPITALITY INSTITUTES LIMITED
7th Annual Report 2014-2015 DASVE HOSPITALITY INSTITUTES LIMITED Registered Office Hincon House, 11 th Floor, 247Park, LBS Marg, Vikhroli (West), Mumbai 400 083, Maharashtra, India NOTICE NOTICE is hereby
More informationDIRECTORS REPORT. (0.01) Balance carried to Balance Sheet (4.37) (3.17)
DIRECTORS REPORT Dear Shareholders, We are pleased to present the 12 th Annual Report, along with the audited annual accounts of your Company for the financial year ended 31 st March, 2015. 1. Financial
More informationForm No. MGT-9 EXTRACT OF ANNUAL RETURN As on the Financial Year Ended on 31 st March 2018 of
Form No. MGT-9 EXTRACT OF ANNUAL RETURN As on Financial Year Ended on 31 st March 2018 of Hybrid Financial Services Limited [Pursuant to Section 92(3) of Companies Act, 2013 and [Rule 12(1) of Companies
More informationMRR TRADING & INVESTMENT COMPANY LIMITED
REPORT OF THE BOARD OF DIRECTORS FOR THE FINANCIAL YEAR ENDED 31 MARCH, 2015 1. Your Board of Directors hereby submit their Report for the financial year ended 31st March, 2015. 2. COMPANY PERFORMANCE
More informationFASTRACK COMMUNICATIONS PRIVATE LIMITED Standalone Financial Statements for period 01/04/2016 to 31/03/2017
FASTRACK COMMUNICATIONS PRIVATE LIMITED Standalone Financial Statements for period Name of company Corporate identity number Permanent account number of entity [400100] Disclosure of general information
More informationSAVAS ENGINEERING COMPANY PRIVATE LIMITED THE ANNUAL REPORT Board of Directors
SAVAS ENGINEERING COMPANY (P) LTD Reg. Office. & Works : 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad - 382 213, Gujarat Phone : 91-8238080306 E-mail : info@savas.co.in
More informationK K FINCORP LTD. (FORMERLY KNOWN AS KUBERKAMAL INDUSTRIAL INVESTMENTS LTD.)
I. REGISTRATION & OTHER DETAILS: 1 CIN 2 3 4 5 6 7 AnnexureB FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule
More informationAdministration) Rules, 2014]
ANNEXURE-V TO THE BOARD S REPORT FORM NO. MGT.9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 ST MARCH, 2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the
More informationSl. No. meetings attended 1. Mr. R. Tandon 4 2. Mr. B. B. Chatterjee 4 3. Mr. Saradindu Dutta 3 4. Mr. Supratim Dutta 4
REPORT OF THE BOARD OF DIRECTORS FOR THE FINANCIAL YEAR ENDED 31ST MARCH, 2016 1. Your Directors submit their Report for the financial year ended 31st March, 2016. 2. COMPANY PERFORMANCE Your Company earned
More informationI. REGISTRATION AND OTHER DETAILS: i. CIN U67200MH2003PTC ii. Registration Date November 27, 2003
Form No.MGT9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON MARCH 31, 2018 [Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration)
More informationForm No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2017 [Pursuant to section 92(3) of the Companies Act,
Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2017 [Pursuant to section 92(3) of the Companies Act, 2013 and rule12 (1) of the Companies (Management and
More informationForm No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2018 [Pursuant to section 92(3) of the Companies Act,
Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule12 (1) of the Companies (Management and
More informationTVS Next Private Limited
(Michigan, USA) ANNUAL REPORT for the year ended 31st March 2017 DIRECTORS REPORT Dear Members, The Directors have great pleasure in presenting their Ninth Annual Report together with the audited accounts
More informationMUKAND ALLOY STEELS PRIVATE LIMITED
MUKAND ALLOY STEELS PRIVATE LIMITED CIN: U27310MH2015PTC260936 3 RD ANNUAL REPORT - YEAR ENDED 31 ST MARCH, 2017 Board of Directors Mr. Arvind M. Kulkarni (DIN: 01656086) Mr. Umesh V. Joshi (DIN: 00152567)
More informationN A. All the business activities contributing 10% or more of the total turnover of the company shall be stated: % of Shares Held
Form MGT-9 ANNEXURE 1 EXTRACT OF ANNUAL RETURN as on financial year ended on March 31, 2018 Pursuant to Section 92 (3) of Companies Act, 2013 and rule 12(1) of (Management & Administration) Rules, 2014.
More information1) M.g.t. Cements Private Limited ) Chemical Limes Mundwa Private Limited ) Kakinada Cements Limited 33-40
CONTENT 1) M.g.t. Cements Private Limited 03-16 2) Chemical Limes Mundwa Private Limited 17-32 3) Kakinada Cements Limited 33-40 4) Dirk India Private Limited 41-60 5) Dang Cements Industries Private Limited,
More informationNIC Code of the Product /service PARTICULARS OF HOLDING, SUBSIDIARY & ASSOCIATE COMPANIES
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on financial ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Company (Management & Administration ) Rules, 2014.
More informationAnnual Report RENEW WIND ENERGY (JATH) PRIVATE LIMITED
Annual Report 2014-15 RENEW WIND ENERGY (JATH) PRIVATE LIMITED Reference Information Registered Office: 138, Ansal Chambers II, Bikaji Cama Place, New Delhi-110066 Corporate office: DLF Corporate Park,
More informationMRR TRADING & INVESTMENT COMPANY LIMITED
REPORT OF THE BOARD OF DIRECTORS FOR THE FINANCIAL YEAR ENDED 31ST MARCH, 2016 1. Your Board of s hereby submit their Report for the financial year ended 31st March, 2016. 2. COMPANY PERFORMANCE The Company
More informationFINANCIAL HIGHLIGHTS The summarized results of the Company are given in the table below : (Figures in ` Lakh) PARTICULARS
Directors Report To, The Members, The Board of Directors is delighted to present the Fourteenth (14 th ) Annual Report of your Company together with the Annual Audited Balance Sheet and Profit & Loss a/c
More informationRoute map to the venue of the meeting
Route map to the venue of the meeting New Delhi Agra Kosi Kalan National Hihgway-2 99 Kms. Approx 4Km Resort Country INN Link road Shalimar 15kms Nandgaon Road A-1, UPSIDC Industrial Area, Nandgaon Road,
More informationKotak Mahindra General Insurance Limited ANNUAL REPORT #KonaKonaKotak
Kotak Mahindra General Insurance Limited ANNUAL REPORT 2014-15 #KonaKonaKotak Board s Report To the Members Kotak Mahindra General Insurance Limited The Board of Directors of your Company is pleased to
More informationBROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED
BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED ANNUAL REPORT 2016 2017 N O T I C E Notice is hereby given that the Tenth Annual General Meeting of the members of Brookefields Real Estates and Projects
More informationKotak Mahindra Trusteeship Services Limited Annual Report CHANGING WITH INDIA. FOR INDIA.
Kotak Mahindra Trusteeship Services Limited Annual Report 2016-17 CHANGING WITH INDIA. FOR INDIA. 1 DIRECTORS REPORT To the Members KOTAK MAHINDRA TRUSTEESHIP SERVICES LIMITED The Directors present their
More informationPUDUMJEE HOLDING LIMITED
PUDUMJEE HOLDING LIMITED DIRECTORS : G. N. JAJODIA S. K. BANSAL H. P. BIRLA BANKERS : AXIS BANK LIMITED AUDITORS : KHARE & COMPANY REGISTERED OFFICE : THERGAON, PUNE - 411 033 PUDUMJEE HOLDING LIMITED
More informationFORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on..8 Pursuant to Section 9 () of the Companies Act, and rule () of the Company (Management & Administration) Rules,. I. REGISTRATION
More informationName of Subsidiary. Total Income (Amount in `) Profit after tax FY FY FY FY ,20,572/- 7,21,529/- 3,127/- 4,137/-
REPORT OF THE BOARD OF DIRECTORS FOR THE FINANCIAL YEAR ENDED 31ST MARCH, 2018 1. Your Directors submit their Report for the financial year ended 31st March, 2018. 2. COMPANY PERFORMANCE During the year
More informationForm No. MGT-9. Contact details: Phone: id: VI Whether listed company No
Form MGT-9 EXTRACTS OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH, 2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration)
More informationI. REGISTRATION AND OTHER DETAILS: i) CIN:- L24233MP1985PLC ii) Registration Date 04/01/1985
ANNEXURE-A Form MGT-9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31 st March, 218 [Pursuant to section 92(3) of Companies Act, 213 and rule 12(1) of Companies (Management and Administration)
More informationFORM NO. MGT 9 EXTRACT OF ANNUAL RETURN
I. REGISTRATION & OTHER DETAILS: FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management
More informationPILL FINANCE & INVESTMENTS LIMITED
156 subsidiaries financial statements PILL FINANCE & INVESTMENTS LIMITED CORPORATE INFORMATION Board of Directors Mr. Salil Singhal Mr. Mayank Singhal Mr. Rajnish Sarna Bankers ICICI Bank Ltd. IDBI Bank
More informationEXTRACT OF ANNUAL RETURN As on financial year ended on
Extract pages from nic008.pdf MGT9.pdf FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on.0.08 Annexure VI Pursuant to Section 9 () of the Companies Act, 0 and rule () of the Company
More informationSNEHA ASHIANA PRIVATE LIMITED. CIN: U70101WB1996PTC Regd Off: Emami Tower, 2 nd FLOOR, 687, ANANDAPUR, E.M. BYPASS KOLKATA
SNEHA ASHIANA PRIVATE LIMITED CIN: U70101WB1996PTC081365 Regd Off: Emami Tower, 2 nd FLOOR, 687, ANANDAPUR, E.M. BYPASS KOLKATA-700107 Audited Financial Statements for the year ended 31 st March, 2016
More informationU45200DL2008PTC /03/2008 AQUAGREEN ENGINEERING MANAGEMENT PRIVATE LIMITED Private Company/ Company Having Share Capital
FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 3.03.208 Annexure-A Pursuant to Section 92 (3) of the Companies Act, 203 and rule 2() of the Company (Management & Administration )
More informationCONTENTS. Bajaj Aviation Private Limited Bajaj Power Generation Private Limited
CONTENTS Bajaj Aviation Private Limited 2016-17...01 Bajaj Power Generation Private Limited 2016-17...15 Bajaj Hindusthan (Singapore) Private Limited 2016-17...27 (Incorporated in Singapore) PT Batu Bumi
More informationAnnual Report of Manappuram Insurance Brokers. DIRECTORS REPORT. (Amount in Rs)
Annual Report of Manappuram Insurance Brokers. DIRECTORS REPORT To The Members of MANAPPURAM INSURANCE BROKERS PRIVATE LIMITED Your Directors are pleased to present the 14th Annual Report on the business
More informationAnnexure [5] to Board s Report
02-12 13-68 70-127 Corporate Overview Statutory Reports Financial Sections Annexure [5] to Board s Report FORM NO. MGT-9 EXTRACT OF ANNUAL RETURN As on the financial year ended on 31.03.2018 [Pursuant
More informationREGISTRATION & OTHER DETAILS: U45203MH2013PTC M/s. Jodhpur Pali Expressway Private Limited. Registration Date Name of the Company
Annexure FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Company (Management & Administration
More informationContents. Notice to Shareholders. Board s Report. Auditors' Report. Balance Sheet. Profit & Loss Account. Cash Flow Statement.
Contents Notice to Shareholders Board s Report Auditors' Report Balance Sheet Profit & Loss Account Cash Flow Statement Notes on Accounts 0 ASHOKA BAGEWADI SAUNDATTI ROAD LIMITED ANNUAL REPORT 201516 BOARD
More informationXPRO GLOBAL LIMITED ANNUAL REPORT 2014/15
XPRO GLOBAL LIMITED ANNUAL REPORT 2014/15 NOTICE TO THE SHAREHOLDERS Notice is hereby given that the Fourteenth Annual General Meeting of the Members of Xpro Global Limited will be held at the Registered
More informationAEGIS LPG LOGISTICS (PIPAVAV) LIMITED
AEGIS LPG LOGISTICS (PIPAVAV) LIMITED 5 th A N N U A L R E P O R T 2 0 1 7-1 8 AEGIS LPG LOGISTICS (PIPAVAV) LIMITED Board of Directors Directors Raj K. Chandaria Anish K. Chandaria Kanwaljit S. Nagpal
More informationVAISHALI SUGAR & ENERGY LIMITED VAISHALI SUGAR & ENERGY LIMITED. Directors' Report. Directors' Report (Contd.)
To The Shareholders, Directors' Report Your Directors have pleasure in presenting their First Annual Report on the performance of your company along with the Audited Accounts for the year ended 31st March,
More informationIDFC TRUSTEE COMPANY LIMITED
IDFC Trustee Company Notes forming part of the Financial Statements Limited AS AT AND For the year ended IDFC TRUSTEE COMPANY LIMITED CIN U65990MH2002PLC137533 DIRECTORS Mr. S. B. Mathur - chairman Dr.
More informationDirectors report - Perspective for a CA
Interactive Seminar for Members- NIRC of ICAI, DELHI Directors report - Perspective for a CA 09-Jul-18 CS PRANAV KUMAR 1 Directors Report Section 134 w.e.f. 01.04.2014 1. The Directors Report is the part
More informationVIMAL OIL & FOODS LIMITED
I. REGISTRATION AND OTHER DETAILS: CIN L15400GJ1992PLC017626 Registration Date May 14, 1992 Name of the Company Category/ Sub Category of the Company Address of the registered office and contact details
More informationMAAN TOWNSHIP DEVELOPERS LIMITED
MAAN TOWNSHIP DEVELOPERS LIMITED BOARD OF DIRECTORS Mr. Rajgopal Nogja Mr. Vithal P. Kulkarni Mr. Praveen Sood (upto February 20, 2015) Mr. Ramakrishna Prabhu (w.e.f. February 20, 2015) AUDITORS M/s. K.S.
More informationIt is not proposed to transfer any amount to Reserves out of the profits earned during the financial year
Manager therefore appointed Consultants for identifying a qualified buyer for purchasing the units of the investors. Accordingly, the letters were sent to all investors on 31 st December, 2016 and SEBI
More informationANNUAL REPORT OF ACCORD HEALTHCARE LIMITED FOR THE FINANCIAL YEAR ENDED ON 31 ST MARCH 2017
ANNUAL REPORT OF ACCORD HEALTHCARE LIMITED FOR THE FINANCIAL YEAR ENDED ON 31 ST MARCH 2017 NOTES: 1. A MEMBER ENTITLED TO ATTEND AND VOTE AT THE MEETING IS ENTITLED TO APPOINT A PROXY TO ATTEND AND VOTE
More informationPUDUMJEE HOLDING LIMITED
PUDUMJEE HOLDING LIMITED DIRECTORS : G. N. JAJODIA S. K. BANSAL H. P. BIRLA BANKERS : AXIS BANK LIMITED AUDITORS : KHARE & COMPANY REGISTERED OFFICE : THERGAON, PUNE - 411 033 2 PUDUMJEE HOLDING LIMITED
More informationForm No. MGT-9. Company Limited by shares / Indian Non-Government Company
Form No. MGT9 EXTRACT OF ANNUAL RETURN As on the financial ended on 31 st March, 2018 [Pursuant to Section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration)
More informationHRL TOWNSHIP DEVELOPERS LIMITED
HRL TOWNSHIP DEVELOPERS LIMITED BOARD OF DIRECTORS Mr. Rajgopal Nogja Mr. Praveen Sood (upto February 20, 2015) Mr. Vithal P. Kulkarni (upto February 20, 2015) Mr. Ramakrishna Prabhu (w.e.f. February 20,
More informationStrategic Overview Statutory Reports Financial Statements
Strategic Overview Statutory Reports Financial Statements 1 Annexure 10 Addendum to Annual Report 2017-18 EXTRACT OF ANNUAL RETURN (Form No. MGT - 9) As on the Financial year ended on March 31, 2018 [Pursuant
More informationKOTHARI INTERNATIONAL TRADING LIMITED
KOTHARI INTERNATIONAL TRADING LIMITED 22 ND Annual Report 2016-17 KOTHARI BUILDINGS, 115, MAHATMA GANDHI ROAD, NUNGAMBAKKAM, CHENNAI - 600 034 CIN U51101TN1995PLC029759 Phone No.044-30225618 Fax No.044-28334560
More informationEASTERN INDIA LPG COMPANY PRIVATE LIMITED
EASTERN INDIA LPG COMPANY PRIVATE LIMITED A N N U A L R E P O R T 2 0 1 5-1 6 EASTERN INDIA LPG COMPANY PRIVATE LIMITED BOARD OF DIRECTORS CHAIRMAN Kapoorchand M. Chandaria DIRECTORS Raj K. Chandaria Anish
More informationACEMONEY INTERMEDIARIES Pvt. LTD.
ACEMONEY INTERMEDIARIES Pvt. LTD. 32 ND Annual Report 2016-2017 ACEMONEY INTERMEDIARIES PRIVATE LIMITED CORPORATE INFORMATION BOARD OF DIRECTORS Mr. Ravee Rraj Jain, Director Ms. Monica Jain, Director
More informationIDFC BHARAT LIMITED CIN DIRECTORS AUDITORS PRINCIPAL BANKER REGISTERED OFFICE
IDFC BHARAT LIMITED CIN U65929TN2003PLC050856 DIRECTORS Mr. S. Devaraj (Chairman) Dr. J. Sadakkadulla Mr. A. Krishnamoorthy Mr. Ashish Singh Mr. Arjun Muralidharan AUDITORS M/s. Walker Chandiok & Co LLP
More informationTVS SRICHAKRA INVESTMENTS LIMITED SEVENTH ANNUAL REPORT
TVS SRICHAKRA INVESTMENTS LIMITED SEVENTH ANNUAL REPORT 2016-17 1 TVS SRICHAKRA INVESTMENTS LIMITED CIN : U65100TN2010PLC074498 REGD.OFFICE : TVS BUILDING, 7-B WEST VELI STREET, MADURAI 625 001 Website
More informationAll the business activities contributing 10% or more of the total turnover of the company shall be stated:-
Annexure F to Directors Report FORM NO. MGT-9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 [Pursuant to section 92(3) of Companies Act, 2013 and rule 12(1) of Companies (Management
More informationAnnexure 7 of Board of Directors Report Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on
Annexure 7 of Board of Directors Report Form No. MGT9 EXTRACT OF ANNUAL RETURN as on the financial year ended on 31.03.2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies
More informationPPFAS Trustee Company Private Limited (Trustee to PPFAS Mutual Fund) Annual Report FY
PPFAS Trustee Company Private Limited (Trustee to PPFAS Mutual Fund) Annual Report FY 2017-2018 Annual Report FY 2017-2018 Board of Directors Mr. P. A. Balasubramanian Mr. Rajan Mehta Mr. Dhaval Desai
More informationFinancial results: INR Millions Year ended
ZYDUS HEALTHCARE LIMITED Regd. Office: Zydus Tower, Satellite Cross Roads, Sarkhej Gandhinagar Highway, Ahmedabad 380 015. Phone No.: 079 26868100 [20 lines] Fax No.: 079 26868337 CIN No.: U51900GJ1989PLC079501
More informationOur responsibility is to express an opinion on these financial statements based on our audit.
Independent Auditor s Report To the Members of GODREJ SEEDS AND GENETICS LIMITED Report on the Financial Statements We have audited the accompanying financial statements of GODREJ SEEDS AND GENETICS LIMITED
More informationTVS Next Private Limited (formerly Blisslogix Technology Solutions Private Limsited)
(formerly Blisslogix Technology Solutions Private Limsited) ANNUAL REPORT for the year ended March 31, 2018 (formerly Blisslogix Technology Solutions Private Limited) The Directors have great pleasure
More informationMUKAND SUMI METAL PROCESSING LIMITED
MUKAND SUMI METAL PROCESSING LIMITED CIN: U27300MH2012PLC234000 4 th ANNUAL REPORT 2015-2016 Board of Directors Mr. Rajesh V. Shah -- Chairman Mr. Arvind M. Kulkarni Mr. Vipul M. Mashruwala Ms. Anna Abraham
More informationEighth Annual Report Fund Services
Eighth Annual Report 2015-16 Fund Services Fund Services Board of Directors T.T. Srinivasaraghavan A.N. Raju S. Venkatesan R. Venkatraman Soundara Kumar Philippe Ricard Christophe Beelaerts Audit Committee
More informationCambridge University Press India Private Limited Standalone Financial Statements for period 01/04/2014 to 31/03/2015
Cambridge University Press India Private Limited Standalone Financial Statements for period Name of company Corporate identity number Permanent account number of entity [400100] Disclosure of general information
More informationMGT-9 EXTRACT OF ANNUAL RETURN
Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial ended on 31-03-2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration) Rules,
More informationANNEXURE - A U25200GJ1993PTC /08/1993 GOVARDHAN POLYPLAST PRIVATE LIMITED. Private Company Limited by shares
Company Name GOVARDHAN POLYPLAST PRIVATE LIMITED ANNEXURE - A (a) The extract of annual return as provided under sub-section (3) of section 92 1 REGISTRATION AND OTHER DETAILS: i) ii) iii) iv) CIN: Registration
More informationIRCON SHIVPURI GUNA TOLLWAY LIMITED (IrconSGTL) 2 nd ANNUAL REPORT ( )
IRCON SHIVPURI GUNA TOLLWAY LIMITED (IrconSGTL) 2 nd ANNUAL REPORT (2016-17) STATUTORY AUDITORS M/s C S Bhatnagar & Co. Chartered Accountants SECRETARIAL AUDITOR M/s Surbhi Bansal & Associates Company
More informationS. No. Name of director Number of meetings entitled to attend
3. MEETINGS OF THE BOARD OF DIRECTORS: During the financial year under review, the Board of Directors of the Company has duly met Five (5) times on 30 th May, 2016, 28 th July, 2016, 21 st September, 2016,
More information